Search icon

JAMES C. CARDILLO, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES C. CARDILLO, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1816260
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 555 PLEASANTVILLE RD, NORTH BLDG, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 PLEASANTVILLE RD, NORTH BLDG, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
JAMES C CARDILLO Chief Executive Officer 2788 CARR COURT, YORKTOWN, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
133766698
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-05 2002-04-26 Address 280 NORTH CENTER AVE SUITE 212, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2000-07-05 2002-04-26 Address 280 NORTH CENTER AVE SUITE 212, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1996-06-10 2000-07-05 Address 2788 CARR COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1996-06-10 2000-07-05 Address 2788 CARR COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1994-04-28 1996-06-10 Address 2525 PALMER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701007215 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120622002671 2012-06-22 BIENNIAL STATEMENT 2012-04-01
100525002306 2010-05-25 BIENNIAL STATEMENT 2010-04-01
080908003024 2008-09-08 BIENNIAL STATEMENT 2008-04-01
060517003489 2006-05-17 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$78,158
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,849.64
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $78,158
Jobs Reported:
3
Initial Approval Amount:
$50,015
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,390.46
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $50,014

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State